Search icon

BARCARI EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: BARCARI EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARCARI EXPRESS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: L17000148204
FEI/EIN Number 82-2127646

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2564 TOSCOLONA DR, KISSIMMEE, FL, 34741, US
Mail Address: 2564 TOSCOLONA DR, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RED SQUARE ACCOUNTING AND TAX LLC Agent 6052 TURKEY LANE RD, ORLANDO, FL, 32819
BARCARI MIHAIL Authorized Person 2564 TOSCOLONA DR, KISSIMMEE, FL, 34741
POGOR MIHAELA Authorized Member 2564 TOSCOLONA DRIVE, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088675 MASTERY CABINETRY ACTIVE 2021-07-06 2026-12-31 - 2564 TOSCOLONA DR, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-12 RED SQUARE ACCOUNTING AND TAX LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-07-12 6052 TURKEY LANE RD, SUITE 144, ORLANDO, FL 32819 -
LC AMENDMENT 2021-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 2564 TOSCOLONA DR, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2021-03-22 2564 TOSCOLONA DR, KISSIMMEE, FL 34741 -
REINSTATEMENT 2019-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
LC Amendment 2021-07-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-03-01
Florida Limited Liability 2017-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State